This company is commonly known as Formby Village Radio Cars Limited. The company was founded 18 years ago and was given the registration number 05698335. The firm's registered office is in LIVERPOOL. You can find them at 300 St. Marys Road, Garston, Liverpool, . This company's SIC code is 49320 - Taxi operation.
Name | : | FORMBY VILLAGE RADIO CARS LIMITED |
---|---|---|
Company Number | : | 05698335 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 300 St. Marys Road, Garston, Liverpool, L19 0NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
300, St. Marys Road, Garston, Liverpool, L19 0NQ | Secretary | 01 July 2020 | Active |
300, St. Marys Road, Garston, Liverpool, United Kingdom, L19 0NQ | Director | 25 July 2012 | Active |
99 Canning Road, Southport, PR9 7SW | Secretary | 06 February 2006 | Active |
28 Ashdown Close, Southport, PR8 6TL | Secretary | 11 April 2007 | Active |
300, St. Marys Road, Garston, Liverpool, United Kingdom, L19 0NQ | Secretary | 07 February 2010 | Active |
21 Redruth Road, Liverpool, L11 6NA | Director | 06 February 2006 | Active |
99 Canning Road, Southport, PR9 7SW | Director | 18 November 2008 | Active |
99 Canning Road, Southport, PR9 7SW | Director | 06 February 2006 | Active |
2 Stiles Road, Kirkby, Liverpool, L33 4EA | Director | 01 July 2007 | Active |
14 Stiles Road, Liverpool, L33 4EA | Director | 01 July 2007 | Active |
Formby Holdings Ltd | ||
Notified on | : | 04 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 300, St. Marys Road, Liverpool, England, L19 0NQ |
Nature of control | : |
|
Formby Holdings Ltd | ||
Notified on | : | 04 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 300, St. Marys Road, Liverpool, England, L19 0NQ |
Nature of control | : |
|
Mr Michael Mulhearn | ||
Notified on | : | 04 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Address | : | 300, St. Marys Road, Liverpool, L19 0NQ |
Nature of control | : |
|
Mr John Sholicar | ||
Notified on | : | 04 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | 300, St. Marys Road, Liverpool, L19 0NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Officers | Appoint person secretary company with name date. | Download |
2020-07-01 | Officers | Termination secretary company with name termination date. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.